Advanced company searchLink opens in new window

COLMORE OVERSEAS HOLDINGS LIMITED

Company number 00308855

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Aug 2019 AD02 Register inspection address has been changed to C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB
09 Jul 2019 CH01 Director's details changed for Mr Matthew John Richards on 9 July 2019
04 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with updates
13 Jul 2018 AP01 Appointment of Geoffrey Damien Morgan as a director on 21 June 2018
13 Jul 2018 TM01 Termination of appointment of Simon Antony Peckham as a director on 21 June 2018
13 Jul 2018 TM01 Termination of appointment of Geoffrey Peter Martin as a director on 21 June 2018
13 Jul 2018 AP01 Appointment of Matthew John Richards as a director on 21 June 2018
21 Jun 2018 AA Full accounts made up to 31 December 2017
28 Dec 2017 SH20 Statement by Directors
28 Dec 2017 SH19 Statement of capital on 28 December 2017
  • GBP 100
28 Dec 2017 CAP-SS Solvency Statement dated 08/12/17
28 Dec 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium a/c 08/12/2017
  • RES06 ‐ Resolution of reduction in issued share capital
29 Nov 2017 CS01 Confirmation statement made on 29 November 2017 with updates
07 Jul 2017 AA Full accounts made up to 31 December 2016
30 Nov 2016 CS01 Confirmation statement made on 29 November 2016 with updates
17 Oct 2016 AP01 Appointment of Jonathon Colin Fyfe Crawford as a director on 10 October 2016
17 Oct 2016 TM02 Termination of appointment of Adam David Christopher Westley as a secretary on 10 October 2016
26 Jul 2016 AA Full accounts made up to 31 December 2015
26 Apr 2016 AD01 Registered office address changed from 11th Floor Colmore Plaza 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT to 11th Floor the Colmore Bulding 20 Colmore Circus Queensway Birmingham B4 6AT on 26 April 2016
27 Oct 2015 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2,047
13 Jul 2015 AA Full accounts made up to 31 December 2014
03 Dec 2014 CERTNM Company name changed bridon overseas holdings LIMITED\certificate issued on 03/12/14
  • CONNOT ‐ Change of name notice
19 Nov 2014 CONNOT Change of name notice
27 Oct 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2,047
18 Jun 2014 AA Full accounts made up to 31 December 2013